Advanced company searchLink opens in new window

RAIL APPROVED LIMITED

Company number 10317735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 August 2022
30 May 2023 AD01 Registered office address changed from 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ England to 12 Holloway Crescent Leaden Roding Dunmow CM6 1QD on 30 May 2023
17 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2022 CS01 Confirmation statement made on 30 October 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
15 Jul 2021 AD01 Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY England to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 15 July 2021
17 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
29 Oct 2019 PSC04 Change of details for Mr Andrew Anthony Richard Connolly as a person with significant control on 22 October 2019
29 Oct 2019 PSC07 Cessation of Paschal Joseph Carey as a person with significant control on 22 October 2019
29 Oct 2019 PSC07 Cessation of Nigel Clarke as a person with significant control on 22 October 2019
29 Oct 2019 TM01 Termination of appointment of Nigel Clarke as a director on 22 October 2019
27 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
16 Aug 2019 TM01 Termination of appointment of Paschal Joseph Carey as a director on 1 June 2019
29 May 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
12 Apr 2018 AA Micro company accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
02 Aug 2017 AD01 Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT England to 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY on 2 August 2017
08 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-08
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)